Search icon

KEY BISCAYNE SURGERY CENTER LLC - Florida Company Profile

Company Details

Entity Name: KEY BISCAYNE SURGERY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY BISCAYNE SURGERY CENTER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L10000007816
FEI/EIN Number 271725488

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 580 CRANDON BLVD, # 201, KEY BISCAYNE, FL, 33149
Address: 580 CRANDON BLVD, #301, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477876696 2010-03-02 2014-01-09 580 CRANDON BLVD, 301, KEY BISCAYNE, FL, 331491832, US 580 CRANDON BLVD, SUITE #301, KEY BISCAYNE, FL, 331491832, US

Contacts

Phone +1 305-365-7770
Fax 3053657778

Authorized person

Name ROGER K KHOURI
Role PRESIDENT
Phone 3056424263

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
KHOURI ROGER K Manager 580 CRANDON BLVD #201, KEY BISCAYNE, FL, 33149
KHOURI ROGER K Agent 580 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 580 CRANDON BLVD, #301, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2012-05-01 580 CRANDON BLVD, #301, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 580 CRANDON BLVD, #201, KEY BISCAYNE, FL 33149 -

Court Cases

Title Case Number Docket Date Status
KEY BISCAYNE SURGERY CENTER, LLC, VS KATELIN BARCLAY, 3D2021-1683 2021-08-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-1723

Parties

Name KEY BISCAYNE SURGERY CENTER LLC
Role Appellant
Status Active
Representations RAQUEL S. GOLDSMITH, Thomas A. Valdez, SCOTT M. TEICH
Name KATELIN BARCLAY
Role Appellee
Status Active
Representations Andres I. Beregovich, Rolando A. Diaz
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-25
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Petitioner seeks certiorari relief from the trial court’s order overruling certain objections to production of documents. Petitioner claims that the trial court’s overruling of such objections resulted from a misunderstanding and misapplication of article X, section 25(a), of the Florida Constitution (also known as “Amendment 7”). However, the Appendix is bereft of either a transcript of the proceedings below, or any motion, response, or other filing with the trial court in which these arguments were clearly presented. The Court is left without a transcript or any alternative basis to conclude that these arguments were raised to the trial court, or that the trial court based its ruling on these grounds and not on alternative grounds. Accordingly, the Petition for Writ of Certiorari is hereby denied. See, e.g., Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979) (“Without a record of the trial proceedings, the appellate court can not properly resolve the underlying factual issues so as to conclude that the trial court’s judgment is not supported by the evidence or by an alternative theory.”).
Docket Date 2021-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KEY BISCAYNE SURGERY CENTER, LLC
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of KEY BISCAYNE SURGERY CENTER, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5141717307 2020-04-30 0455 PPP 580 Crandon Blvd, Key Biscayne, FL, 33149
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231700
Loan Approval Amount (current) 231700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 22
NAICS code 622310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234283.61
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State